Search icon

AMICK BROWN, LLC - Florida Company Profile

Company Details

Entity Name: AMICK BROWN, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Aug 2017 (8 years ago)
Document Number: M12000001725
FEI/EIN Number 273578618

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2500 Old Crow Canyon Road, Suite 425, San Ramon, CA, 94583, US
Mail Address: 2500 Old Crow Canyon Road, Suite 425, San Ramon, CA, 94583, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
GILDEA KAREN Manager 2500 Old Crow Canyon Road, SAN RAMON, CA, 94583
BROWN ANITHA Manager 2500 Old Crow Canyon Road, SAN RAMON, CA, 94583
Gandhi Sameer Manager 2500 Old Crow Canyon Road, San Ramon, CA, 94583
Sullia Arun Auth 2500 Old Crow Canyon Road, San Ramon, CA, 94583
Bolar Ashith Auth 2500 Old Crow Canyon Road, San Ramon, CA, 94583
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 2500 Old Crow Canyon Road, Suite 425, San Ramon, CA 94583 -
CHANGE OF MAILING ADDRESS 2025-01-31 2500 Old Crow Canyon Road, Suite 425, San Ramon, CA 94583 -
CHANGE OF MAILING ADDRESS 2021-04-21 2500 Old Crow Canyon Road, Suite 425, San Ramon, CA 94583 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 2500 Old Crow Canyon Road, Suite 425, San Ramon, CA 94583 -
REGISTERED AGENT NAME CHANGED 2017-08-08 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2017-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-08 1201 HAYS STREET, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-25
CORLCRACHG 2017-08-08
ANNUAL REPORT 2017-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State